Name: | TRANSAMERICA RETIREMENT SOLUTIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2011 (14 years ago) |
Date of dissolution: | 04 Jan 2013 |
Entity Number: | 4097993 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2012-09-28 | Name | TRANSAMERICA RETIREMENT SERVICES CORPORATION |
2011-05-23 | 2012-07-11 | Name | TRANSAMERICA RETIREMENT SERVICES CORP. |
2011-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130104000176 | 2013-01-04 | CERTIFICATE OF TERMINATION | 2013-01-04 |
120928000919 | 2012-09-28 | CERTIFICATE OF AMENDMENT | 2012-09-28 |
120711000178 | 2012-07-11 | CERTIFICATE OF AMENDMENT | 2012-07-11 |
110523000753 | 2011-05-23 | APPLICATION OF AUTHORITY | 2011-05-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State